Company NameShiraz Tandoori Indian Restaurant Limited
Company StatusDissolved
Company Number03829880
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 9 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameChartwhiz Limited

Directors

Director NameBegum Anwara Katun
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 05 June 2001)
RoleBusiness Woman
Correspondence Address282 Skipton Road
Keighley
West Yorkshire
BD20 6AS
Director NameKamal Miah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 05 June 2001)
RoleBusinessman
Correspondence Address282 Skipton Road
Keighley
West Yorkshire
BD20 6AS
Secretary NameKamal Miah
NationalityBritish
StatusClosed
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 05 June 2001)
RoleBusinessman
Correspondence Address282 Skipton Road
Keighley
West Yorkshire
BD20 6AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Coniscliffe Road
Darlington
County Durham
DL3 7RG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
5 October 1999Memorandum and Articles of Association (9 pages)
30 September 1999Company name changed chartwhiz LIMITED\certificate issued on 01/10/99 (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999New director appointed (2 pages)
23 August 1999Incorporation (13 pages)